- Company Overview for MOTORS MAYHEM LIMITED (10256778)
- Filing history for MOTORS MAYHEM LIMITED (10256778)
- People for MOTORS MAYHEM LIMITED (10256778)
- More for MOTORS MAYHEM LIMITED (10256778)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | AD01 | Registered office address changed from The Youth Hub - the Whitehouse 1 Charlotte Street Derby DE23 6QG England to 1 the Youth Hub 1 Charlotte Street Derby DE23 6LN on 28 November 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Abdul Halim Jabbar on 18 November 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Abdul Basit Jabbar on 24 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from 77 Outram Street Sutton-in-Ashfield NG17 4BG England to The Youth Hub - the Whitehouse 1 Charlotte Street Derby DE23 6QG on 25 November 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Abdul Halim Jabbar as a director on 29 June 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Abdul Halim Jabbar as a director on 29 June 2016 | |
29 Jun 2016 | TM02 | Termination of appointment of Abdul Halim Jabbar as a secretary on 29 June 2016 | |
29 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-29
|